- Company Overview for VISIONPOINT TECHNOLOGIES LIMITED (06365277)
- Filing history for VISIONPOINT TECHNOLOGIES LIMITED (06365277)
- People for VISIONPOINT TECHNOLOGIES LIMITED (06365277)
- More for VISIONPOINT TECHNOLOGIES LIMITED (06365277)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
22 Oct 2013 | AR01 | Annual return made up to 10 September 2013 with full list of shareholders | |
22 Oct 2013 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom on 22 October 2013 | |
28 Mar 2013 | TM01 | Termination of appointment of Edward Bance as a director | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Mr Edward Michael Bance on 3 July 2012 | |
16 Feb 2012 | AD01 | Registered office address changed from Rowley House, 5 Hosiers Lane Poole Quay Poole Dorset BH15 1HL on 16 February 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
17 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
15 Apr 2010 | AP01 | Appointment of Mr Alan Derek Hopkins as a director | |
16 Feb 2010 | MISC | Elective resolution section 366A | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Paul Malcolm Stracey on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Bruce Linwood Warmer on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Edward Michael Bance on 1 October 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mr Bruce Linwood Warmer on 1 October 2009 | |
17 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 Dec 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 | |
07 Oct 2008 | 363a | Return made up to 10/09/08; full list of members |